Gidea Park
Romford
Essex
RM2 5JT
Secretary Name | Mr Gerald Peter McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Mr Gerald Peter McCarthy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Douglas George Pearson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1994) |
Role | Ballast Merchant |
Correspondence Address | 6 Childs Way Wrotham Kent TN15 7DR |
Director Name | Paul Douglas Pearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1993) |
Role | Ballast Merchant |
Correspondence Address | Westwood Dene House Dene Park Shipbourne Road Shipbourne Towbridge Kent TN1 9NN |
Secretary Name | Lynda Irene Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | Westwood Dene House Dene Park Shipbourne Road Shipbourne Tonbridge Kent TN11 9NS |
Director Name | Charles Thomas Olley |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 March 2004) |
Role | Company Director |
Correspondence Address | 130 Balgores Lane Romford Essex RM2 5JX |
Director Name | Dorothy Ada Olley |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | Old Barns Farmhouse Chelmsford Road Blackmore Essex CM4 0PY |
Director Name | Robin Thomas Olley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 62 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Registered Address | 130 Balgores Lane Romford Essex RM2 5JX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2005 | Application for striking-off (1 page) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 April 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members
|
14 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
7 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
1 October 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Return made up to 01/11/00; full list of members
|
4 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
27 January 1999 | Return made up to 01/11/98; full list of members (12 pages) |
1 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 November 1997 | Return made up to 01/11/97; full list of members
|
8 May 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
8 May 1997 | Resolutions
|
13 November 1996 | Return made up to 01/11/96; no change of members
|
24 April 1996 | Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |